UKBizDB.co.uk

HOCKLEY INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hockley International Limited. The company was founded 33 years ago and was given the registration number 02566845. The firm's registered office is in . You can find them at 17 St Anns Square, Manchester, , . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:HOCKLEY INTERNATIONAL LIMITED
Company Number:02566845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 20200 - Manufacture of pesticides and other agrochemical products

Office Address & Contact

Registered Address:17 St Anns Square, Manchester, M2 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hockley House, 3 Longstone Road, Ashbrook Office Park, Manchester, United Kingdom, M22 5LB

Secretary27 February 2004Active
Hockley House, 3 Longstone Road, Ashbrook Office Park, Manchester, United Kingdom, M22 5LB

Director24 June 2011Active
Hockley House, 3 Longstone Road, Ashbrook Office Park, Manchester, United Kingdom, M22 5LB

Director-Active
6 Bunkers Hill, Romiley, Stockport, SK6 3DS

Secretary16 July 1999Active
4 Lavenham Close, Hazel Grove, Stockport, SK7 6JL

Secretary-Active
4 Lavenham Close, Hazel Grove, Stockport, SK7 6JL

Director-Active

People with Significant Control

Mr Frank Arthur Howard
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Hockley House, 3 Longstone Road, Manchester, United Kingdom, M22 5LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Catherine Marie Howard
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Hockley House, 3 Longstone Road, Manchester, United Kingdom, M22 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person secretary company with change date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Accounts

Accounts with accounts type small.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-22Accounts

Accounts with accounts type audited abridged.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.